21-24 Millbank
London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 August 2018(5 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Josephs Court Apton Road Bishops Stortford Hertfordshire CM23 3FL |
Director Name | Mr George William Tindley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mrs Nicola Dawn Hordern |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England Uk |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr James Eric Ronald Howard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Prime London Residential Development Jersey Master Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,476 |
Net Worth | £12,621,372 |
Cash | £1,970,801 |
Current Liabilities | £5,098,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
28 May 2021 | Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
6 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 September 2018 | Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
|
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
2 August 2018 | Notification of a person with significant control statement (2 pages) |
2 August 2018 | Cessation of Prime London Residential Development Gp Llp as a person with significant control on 17 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 17 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from 33 Margaret Street London W1G 0JD to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Patrick Colin O'driscoll as a director on 17 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of George William Tindley as a director on 17 July 2018 (1 page) |
23 July 2018 | Termination of appointment of James Eric Ronald Howard as a director on 17 July 2018 (1 page) |
18 December 2017 | Memorandum and Articles of Association (44 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (44 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 November 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
26 November 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 August 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
11 August 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
31 July 2015 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages) |
31 July 2015 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages) |
31 July 2015 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages) |
31 July 2015 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages) |
23 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
23 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
23 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
20 February 2014 | Company name changed 55NS LIMITED\certificate issued on 20/02/14
|
20 February 2014 | Company name changed 55NS LIMITED\certificate issued on 20/02/14
|
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
2 August 2013 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page) |
1 August 2013 | Incorporation (52 pages) |
1 August 2013 | Incorporation (52 pages) |